EXPENSYS LIMITED
Status | ACTIVE |
Company No. | 07652662 |
Category | Private Limited Company |
Incorporated | 31 May 2011 |
Age | 12 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
EXPENSYS LIMITED is an active private limited company with number 07652662. It was incorporated 12 years, 11 months, 3 days ago, on 31 May 2011. The company address is Ground Floor Ground Floor, Bristol, BS1 6DP, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 16 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type dormant
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 10 Jun 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-12
Officer name: Patricia Ann Chilton
Documents
Accounts with accounts type dormant
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change to a person with significant control
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-02-03
Psc name: Escalus Software Systems Ltd
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Address
Type: AD01
New address: Ground Floor 90 Victoria Street Bristol BS1 6DP
Change date: 2021-06-10
Old address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
Documents
Change person director company with change date
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-10
Officer name: Mr Philip Chilton
Documents
Change person director company with change date
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia Ann Chilton
Change date: 2021-06-10
Documents
Notification of a person with significant control
Date: 04 Mar 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patricia Ann Chilton
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 04 Mar 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Chilton
Notification date: 2016-04-06
Documents
Change person director company with change date
Date: 24 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Chilton
Change date: 2021-02-19
Documents
Change person director company with change date
Date: 24 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia Ann Chilton
Change date: 2021-02-19
Documents
Change to a person with significant control
Date: 24 Feb 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Escalus Software Systems Ltd
Documents
Cessation of a person with significant control
Date: 24 Feb 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Philip Chilton
Documents
Cessation of a person with significant control
Date: 24 Feb 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patricia Ann Chilton
Cessation date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Address
Type: AD01
Old address: 337 Bath Road Slough SL1 5PR
Change date: 2021-02-24
New address: Centrum House 36 Station Road Egham Surrey TW20 9LF
Documents
Accounts with accounts type dormant
Date: 15 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type dormant
Date: 21 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 31 May 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 14 May 2019
Action Date: 14 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Chilton
Change date: 2019-05-14
Documents
Change to a person with significant control
Date: 14 May 2019
Action Date: 14 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Patricia Ann Chilton
Change date: 2019-05-14
Documents
Accounts with accounts type dormant
Date: 17 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change to a person with significant control
Date: 12 Jun 2018
Action Date: 11 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Patricia Ann Chilton
Change date: 2018-06-11
Documents
Change to a person with significant control
Date: 12 Jun 2018
Action Date: 11 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-11
Psc name: Mr Philip Chilton
Documents
Change person director company with change date
Date: 12 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia Ann Chilton
Change date: 2018-06-11
Documents
Change person director company with change date
Date: 12 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Chilton
Change date: 2018-06-11
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Change to a person with significant control
Date: 31 May 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-31
Psc name: Mrs Patricia Ann Chiton
Documents
Accounts with accounts type dormant
Date: 08 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Escalus Software Systems Ltd
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Philip Chilton
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patricia Ann Chiton
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 24 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 07 Jun 2016
Action Date: 30 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-30
Officer name: Mrs Patricia Ann Chilton
Documents
Change person director company with change date
Date: 07 Jun 2016
Action Date: 30 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-30
Officer name: Mr Philip Chilton
Documents
Accounts with accounts type dormant
Date: 19 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 27 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-21
Officer name: Mrs Patricia Ann Chilton
Documents
Change person director company with change date
Date: 27 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-21
Officer name: Mr Philip Chilton
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type dormant
Date: 14 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type dormant
Date: 28 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type dormant
Date: 12 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Some Companies
226 CLAREMOUNT ROAD,HALIFAX,HX3 6JP
Number: | 10407862 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,,SOUTH HAMPSTEAD,NW6 3DD
Number: | 08581069 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 11308967 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 COVE ROAD,FARNBOROUGH,GU14 0EX
Number: | 11747038 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CHURCHILL WAY,CARDIFF,CF10 2DX
Number: | 08205678 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 WESTERN ROAD,ROMFORD,RM1 3LS
Number: | 09389324 |
Status: | ACTIVE |
Category: | Private Limited Company |